Company NameNMM Planning Limited
Company StatusDissolved
Company NumberSC387392
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Nicola Margaret McRitchie
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RolePlanner
Country of ResidenceScotland
Correspondence Address47 Station Road
Banchory
AB31 5YD
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Nicola Margaret Mcritchie
75.00%
Ordinary
25 at £1Neil Stuart Mcritchie
25.00%
Ordinary

Financials

Year2014
Net Worth£111,445
Cash£112,823
Current Liabilities£10,114

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2015Return of final meeting of voluntary winding up (3 pages)
1 October 2015Return of final meeting of voluntary winding up (3 pages)
30 June 2014Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE on 30 June 2014 (2 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 June 2014Registered office address changed from 58 Queens Road Aberdeen Aberdeenshire AB15 4YE on 30 June 2014 (2 pages)
30 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
25 March 2014Current accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
28 February 2013Director's details changed for Mrs Nicola Margaret Mcritchie on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mrs Nicola Margaret Mcritchie on 28 February 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
20 October 2010Incorporation (22 pages)
20 October 2010Incorporation (22 pages)